Company NamePb Globetech Limited
Company StatusDissolved
Company Number06223714
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Christopher Brown
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Talland Close
Highfields
Hartlepool
Cleveland
TS27 3NB
Secretary NameWendy Jungerius
NationalityDutch
StatusClosed
Appointed15 May 2008(1 year after company formation)
Appointment Duration1 year, 6 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressLangeveldstraat 160, 2221tc
Katwijk 2h
Netherlands
Secretary NameMichelle Louise Brown
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Whinston Close
Naisberry Park
Hartlepool
Cleveland
TS26 0PF

Location

Registered Address40 Victoria Road
Hartlepool
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2008Appointment terminated secretary michelle brown (1 page)
10 July 2008Secretary appointed wendy jungerius (2 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 June 2008Registered office changed on 11/06/2008 from 14 talland close highfields hartlepool cleveland TS27 3NB (1 page)
15 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 October 2007Registered office changed on 18/10/07 from: martinet house, martinet road thornaby stockton on tees cleveland TS17 0AS (1 page)